Search icon

BILINGUAL CARE INC.

Company Details

Name: BILINGUAL CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2004 (21 years ago)
Date of dissolution: 14 Jun 2022
Entity Number: 3000799
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 566 WEST 161ST STREET, NEW YORK, NY, United States, 10032
Address: 416 EAST 105TH STREET, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILINGUAL CARE, INC. 401(K) PLAN 2021 200740673 2022-04-21 BILINGUAL CARE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6464620675
Plan sponsor’s address 416 EAST 105TH STREET, NEW YORK, NY, 10029
BILINGUAL CARE, INC. 401(K) PLAN 2020 200740673 2021-10-13 BILINGUAL CARE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6464620675
Plan sponsor’s address 416 EAST 105TH STREET, NEW YORK, NY, 10029
BILINGUAL CARE, INC. 401(K) PLAN 2019 200740673 2020-10-15 BILINGUAL CARE, INC. 23
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6464620675
Plan sponsor’s address 416 EAST 105TH STREET, NEW YORK, NY, 10029
BILINGUAL CARE, INC. 401(K) PLAN 2019 200740673 2020-10-15 BILINGUAL CARE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6464620675
Plan sponsor’s address 416 EAST 105TH STREET, NEW YORK, NY, 10029
BILINGUAL CARE, INC. 401(K) PLAN 2018 200740673 2019-10-15 BILINGUAL CARE, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6464620675
Plan sponsor’s address 416 EAST 105TH STRAAT, NEW YORK, NY, 10029
BILINGUAL CARE, INC. 401(K) PLAN 2017 200740673 2018-10-15 BILINGUAL CARE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 6464620675
Plan sponsor’s address 416 EAST 105TH STREET, NEW YORK, NY, 10029
BILINGUAL CARE INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 200740673 2017-06-21 BILINGUAL CARE INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 611000
Sponsor’s telephone number 2123481604
Plan sponsor’s address 416 EAST 105TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing SONIA SUAREZ
BILINGUAL CARE INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 200740673 2016-10-03 BILINGUAL CARE INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 611000
Sponsor’s telephone number 2123481604
Plan sponsor’s address 416 EAST 105TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing SONIA SUAREZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 EAST 105TH STREET, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
JOSE A OVALLE Chief Executive Officer 566 WEST 161ST STREET, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2011-05-06 2022-08-29 Address 416 EAST 105TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2010-02-17 2011-05-06 Address 2035 2ND AVE, 4TH FL, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2006-02-07 2022-08-29 Address 566 WEST 161ST STREET, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2004-01-15 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-15 2010-02-17 Address JOSE OVALLE, 566 WEST 161ST STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829002224 2022-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-14
110506000649 2011-05-06 CERTIFICATE OF CHANGE 2011-05-06
100217002149 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080110002562 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060207003233 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040115000682 2004-01-15 CERTIFICATE OF INCORPORATION 2004-01-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State